✨ Company Dissolutions and Name Changes
4 AUGUST
THE NEW ZEALAND GAZETTE
2171
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
R. T. Smith Holdings Ltd. H.N. 1954/1106.
R. E. Arvidson Ltd. H.N. 1956/1513.
W. & M. Aish Ltd. H.N. 1963/306.
Lunchinn Milk Bar Ltd. H.N. 1964/124.
R. Tutty Ltd. H.N. 1966/253.
Russell Bai Ltd. H.N. 1968/121.
Oxford Delicatessen Ltd. H.N. 1969/385.
G. L. & B. L. Harlow Ltd. H.N. 1970/650.
Ces Gaukrodger Ltd. H.N. 1971/45.
R. P. & L. Gunn Ltd. H.N. 1971/588.
D. B. & G. A. Collins Ltd. H.N. 1973/1136.
Plains Felling Company Ltd. H.N. 1974/842.
Timka Enterprises Ltd. H.N. 1974/536.
Dated at Hamilton this 1st day of August 1977.
W. D. LONGHURST, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Christchurch Gas Nominees Ltd. C. 1972/529.
McCartin Builders Ltd. C. 1972/581.
Brears Engineering Ltd. C. 1972/732.
Mangere Concrete Ltd. C. 1973/517.
Top-Line Enterprises Ltd. C. 1974/477.
Buckingham Advertising Ltd. C. 1974/491.
Proctor’s Milkbar Ltd. C. 1974/911.
Rover Rentals (Waimate) Ltd. C. 1975/599.
Duo Enterprises Ltd. C. 1976/311.
Leightons Printing Ltd. C. 1977/4.
Alamoana Investments Ltd. C. 1977/340.
Dated at Christchurch this 25th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
The Christchurch Metal Exchange Ltd. C. 1951/239.
John Plummer Ltd. C. 1956/397.
Straven Butchery Ltd. C. 1966/34.
White Street Store Ltd. C. 1969/523.
Hoopers Westport Store Ltd. C. 1969/553.
Post Vintage Cars Ltd. C. 1970/124.
Cathedral Properties Ltd. C. 1970/829.
Sheard’s Milk Bar Ltd. C. 1972/28.
Temuka Wholesale Groceries Ltd. C. 1972/692.
Hampton Exports Ltd. C. 1973/34.
Braebourne Station Ltd. C. 1973/424.
D. Fraser Auto Painters Ltd. C. 1973/768.
Dated at Christchurch this 25th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Blair Investments Ltd. C. 1936/100.
Kaiapoi Tile Company Ltd. C. 1949/183.
Canterbury Trade Agencies Ltd. C. 1950/61.
Carlton Manufacturing Company Ltd. C. 1950/180.
Lindis Spraypainting Company Ltd. C. 1954/100.
Smarts (Hardware) Ltd. C. 1956/259.
Greenmount Properties Ltd. C. 1956/392.
James Thomas (Rotorua) Ltd. C. 1956/396.
Dated at Christchurch this 25th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies, will unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Airport Autodrome Ltd. C. 1960/350.
Cashmere Securities Ltd. C. 1960/400.
Butler Holdings Ltd. C. 1962/107.
M. O. Dickinson and Co. Ltd. C. 1963/128.
E. F. Coote Ltd. C. 1963/305.
Sansom’s Garage Ltd. C. 1963/346.
Alpine and Farm Tours (Canterbury) Ltd. C. 1964/433.
Taylor’s Foodmarket Ltd. C. 1965/622.
Charles Enterprises Ltd. C. 1966/453.
Dated at Christchurch this 25th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Avonhead Pharmacy Limited” has changed its name to “Avonhead Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1966/598.
Dated at Christchurch this 21st day of June 1977.
B. N. NALDER, Assistant Registrar of Companies.
3427
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southbrook Service Station Limited” has changed its name to “Torlesse Store Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/504.
Dated at Christchurch this 7th day of July 1977.
B. N. NALDER, Assistant Registrar of Companies.
3398
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Electronic Facilities Limited” has changed its name to “South Canterbury Telehire Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/50.
Dated at Christchurch this 7th day of July 1977.
B. N. NALDER, Assistant Registrar of Companies.
3397
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lyttelton Plumbers Limited” has changed its name to “Alastair Young Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/272.
Dated at Christchurch this 15th day of July 1977.
B. N. NALDER, Assistant Registrar of Companies.
3396
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dumpleton and Johnson Limited” has changed its name to “A. W. Dumpleton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/495.
Dated at Christchurch this 21st day of July 1977.
B. N. NALDER, Assistant Registrar of Companies.
3395
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Suttons Industries (Auckland) Limited” has changed its name to “Suttons Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1962/190.
Dated at Christchurch this 13th day of July 1977.
B. N. NALDER, Assistant Registrar of Companies.
3377
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 83
NZLII —
NZ Gazette 1977, No 83
✨ LLM interpretation of page content
🏭
Notice of Company Dissolutions (Fourth List)
(continued from previous page)
🏭 Trade, Customs & Industry1 August 1977
Companies Act, Dissolution, R. T. Smith Holdings Ltd, R. E. Arvidson Ltd, W. & M. Aish Ltd, Lunchinn Milk Bar Ltd, R. Tutty Ltd, Russell Bai Ltd, Oxford Delicatessen Ltd, G. L. & B. L. Harlow Ltd, Ces Gaukrodger Ltd, R. P. & L. Gunn Ltd, D. B. & G. A. Collins Ltd, Plains Felling Company Ltd, Timka Enterprises Ltd
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolutions (First List)
🏭 Trade, Customs & Industry25 July 1977
Companies Act, Dissolution, Christchurch Gas Nominees Ltd, McCartin Builders Ltd, Brears Engineering Ltd, Mangere Concrete Ltd, Top-Line Enterprises Ltd, Buckingham Advertising Ltd, Proctor’s Milkbar Ltd, Rover Rentals (Waimate) Ltd, Duo Enterprises Ltd, Leightons Printing Ltd, Alamoana Investments Ltd
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolutions (Second List)
🏭 Trade, Customs & Industry25 July 1977
Companies Act, Dissolution, The Christchurch Metal Exchange Ltd, John Plummer Ltd, Straven Butchery Ltd, White Street Store Ltd, Hoopers Westport Store Ltd, Post Vintage Cars Ltd, Cathedral Properties Ltd, Sheard’s Milk Bar Ltd, Temuka Wholesale Groceries Ltd, Hampton Exports Ltd, Braebourne Station Ltd, D. Fraser Auto Painters Ltd
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolutions (Third List)
🏭 Trade, Customs & Industry25 July 1977
Companies Act, Dissolution, Blair Investments Ltd, Kaiapoi Tile Company Ltd, Canterbury Trade Agencies Ltd, Carlton Manufacturing Company Ltd, Lindis Spraypainting Company Ltd, Smarts (Hardware) Ltd, Greenmount Properties Ltd, James Thomas (Rotorua) Ltd
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolutions (Fourth List)
🏭 Trade, Customs & Industry25 July 1977
Companies Act, Dissolution, Airport Autodrome Ltd, Cashmere Securities Ltd, Butler Holdings Ltd, M. O. Dickinson and Co. Ltd, E. F. Coote Ltd, Sansom’s Garage Ltd, Alpine and Farm Tours (Canterbury) Ltd, Taylor’s Foodmarket Ltd, Charles Enterprises Ltd
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name (Avonhead Pharmacy Limited)
🏭 Trade, Customs & Industry21 June 1977
Company Name Change, Avonhead Pharmacy Limited, Avonhead Holdings Limited
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Company Name (Southbrook Service Station Limited)
🏭 Trade, Customs & Industry7 July 1977
Company Name Change, Southbrook Service Station Limited, Torlesse Store Limited
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Company Name (Electronic Facilities Limited)
🏭 Trade, Customs & Industry7 July 1977
Company Name Change, Electronic Facilities Limited, South Canterbury Telehire Limited
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Company Name (Lyttelton Plumbers Limited)
🏭 Trade, Customs & Industry15 July 1977
Company Name Change, Lyttelton Plumbers Limited, Alastair Young Limited
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Company Name (Dumpleton and Johnson Limited)
🏭 Trade, Customs & Industry21 July 1977
Company Name Change, Dumpleton and Johnson Limited, A. W. Dumpleton Limited
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Company Name (Suttons Industries (Auckland) Limited)
🏭 Trade, Customs & Industry13 July 1977
Company Name Change, Suttons Industries (Auckland) Limited, Suttons Industries Limited
- B. N. Nalder, Assistant Registrar of Companies